Search icon

WHOLESALE INVENTORY NETWORK, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: WHOLESALE INVENTORY NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHOLESALE INVENTORY NETWORK, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jul 2012 (13 years ago)
Document Number: L12000092215
FEI/EIN Number 47-5295241

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9001 Lake Fischer Blvd, Gotha, FL, 34734, US
Mail Address: 4700 MILLENIA BLVD, orlando, FL, 32839, US
ZIP code: 34734
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WHOLESALE INVENTORY NETWORK, LLC, COLORADO 20151663259 COLORADO

Key Officers & Management

Name Role Address
Brown Deborah Manager 4700 MILLENIA BLVD, ORLANDO, FL, 32839
Brown Kelly Manager 4700 MILLENIA BLVD, ORLANDO, FL, 32839
THE ENTREPRENEUR LAW CENTER, P.L. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000005895 WIN EXPIRED 2016-01-15 2021-12-31 - 7512 DR. PHILLIPS BLVD, #50-142, ORLANDO, FL, 32819
G16000005450 WHOLESALE INVENTORY NETWORK EXPIRED 2016-01-13 2021-12-31 - 7512 DR. PHILLIPS BLVD, #50-142, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 9001 Lake Fischer Blvd, Gotha, FL 34734 -
CHANGE OF MAILING ADDRESS 2021-11-17 9001 Lake Fischer Blvd, Gotha, FL 34734 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 9100 Conroy Windermere Rd, SUITE 200, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2013-04-30 THE ENTREPRENEUR LAW CENTER, P.L. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9950768708 2021-04-09 0491 PPP 5036 Dr Phillips Blvd # 256, Orlando, FL, 32819-3310
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12155
Loan Approval Amount (current) 12155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-3310
Project Congressional District FL-10
Number of Employees 1
NAICS code 561599
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State